Surbiton
Surrey
KT6 4NX
Director Name | Sophia Elizabeth Goodwin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Donna Louise Cronk |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(12 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vallings Place Long Ditton Surbiton Surrey KT6 5AZ |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kett House Station Road Cambridge CB1 2JY |
Director Name | Mr Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Jennifer Elizabeth Plant |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2016) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Michael Vincent Plant |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2016) |
Role | Barristers Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Joanna Richards |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Wendy Shannon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2017) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 11 Vallings Place Long Ditton Surbiton Surrey KT6 5AZ |
Director Name | Paul Hellyer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2018) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 16 Vallings Place Surbiton Surrey KT6 5AZ |
Director Name | Matthew Ian Harding |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Vallings Place Long Ditton Surbiton Surrey KT6 5AZ |
Director Name | Jack Mitchell Mackinnon |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 2023) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 7 Vallings Place Long Ditton Surbiton Surrey KT6 5AZ |
Director Name | Kanaklata Bryant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 January 2019) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vallings Place Surbiton Surrey KT6 5AZ |
Director Name | Mrs Zdenka Valouskova |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 November 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vallings Place Long Ditton Surbiton Surrey KT6 5AZ |
Director Name | Stefanie Smith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2021) |
Role | Business Change Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vallings Place Long Ditton Surbiton Surrey KT6 5AZ |
Director Name | Galia Hellyer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2023(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 17 October 2023) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | FCB Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Correspondence Address | Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
17 October 2023 | Termination of appointment of Galia Hellyer as a director on 17 October 2023 (1 page) |
---|---|
13 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of Jack Mitchell Mackinnon as a director on 16 May 2023 (1 page) |
16 May 2023 | Appointment of Sophia Elizabeth Goodwin as a director on 16 May 2023 (2 pages) |
16 May 2023 | Appointment of Galia Hellyer as a director on 16 May 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 30 September 2022 (1 page) |
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (1 page) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Stefanie Smith as a director on 21 September 2021 (1 page) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
13 March 2021 | Termination of appointment of Zdenka Valouskova as a director on 12 March 2021 (1 page) |
11 March 2021 | Micro company accounts made up to 30 September 2020 (1 page) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 September 2019 | Appointment of Stefanie Smith as a director on 2 September 2019 (2 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
14 January 2019 | Termination of appointment of Kanaklata Bryant as a director on 14 January 2019 (1 page) |
7 December 2018 | Termination of appointment of Matthew Ian Harding as a director on 6 December 2018 (1 page) |
6 November 2018 | Appointment of Zdenka Valouskova as a director on 1 November 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 July 2018 | Appointment of Kanaklata Bryant as a director on 19 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Paul Hellyer as a director on 7 July 2018 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
14 March 2018 | Appointment of Jack Mitchell Mackinnon as a director on 13 March 2018 (2 pages) |
16 November 2017 | Termination of appointment of Wendy Shannon as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Wendy Shannon as a director on 15 November 2017 (1 page) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 September 2016 | Appointment of Matthew Ian Harding as a director on 8 September 2016 (2 pages) |
12 September 2016 | Appointment of Matthew Ian Harding as a director on 8 September 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
14 January 2016 | Termination of appointment of Edward Philip Ethelston as a director on 13 January 2016 (1 page) |
14 January 2016 | Appointment of Paul Hellyer as a director on 13 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Joanna Richards as a director on 13 January 2016 (1 page) |
14 January 2016 | Appointment of Paul Hellyer as a director on 13 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Michael Vincent Plant as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Edward Philip Ethelston as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Joanna Richards as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Michael Vincent Plant as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Jennifer Elizabeth Plant as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Jennifer Elizabeth Plant as a director on 13 January 2016 (1 page) |
3 October 2015 | Annual return made up to 28 September 2015 no member list (6 pages) |
3 October 2015 | Annual return made up to 28 September 2015 no member list (6 pages) |
2 October 2015 | Appointment of Wendy Shannon as a director on 17 June 2015 (2 pages) |
2 October 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages) |
2 October 2015 | Appointment of Wendy Shannon as a director on 17 June 2015 (2 pages) |
2 October 2015 | Registered office address changed from Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages) |
2 October 2015 | Registered office address changed from Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 28 September 2014 no member list (3 pages) |
20 October 2014 | Annual return made up to 28 September 2014 no member list (3 pages) |
31 July 2014 | Appointment of Michael Vincent Plant as a director on 23 June 2014 (3 pages) |
31 July 2014 | Appointment of Michael Vincent Plant as a director on 23 June 2014 (3 pages) |
30 July 2014 | Appointment of Jennifer Elizabeth Plant as a director on 23 June 2014 (3 pages) |
30 July 2014 | Appointment of Joanna Richards as a director on 23 June 2014 (3 pages) |
30 July 2014 | Appointment of Joanna Richards as a director on 23 June 2014 (3 pages) |
30 July 2014 | Appointment of Edward Philip Ethelston as a director on 23 June 2014 (3 pages) |
30 July 2014 | Appointment of Jennifer Elizabeth Plant as a director on 23 June 2014 (3 pages) |
30 July 2014 | Appointment of Edward Philip Ethelston as a director on 23 June 2014 (3 pages) |
9 July 2014 | Termination of appointment of David Roberts as a director (2 pages) |
9 July 2014 | Termination of appointment of Fcb Nominees Limited as a director (2 pages) |
9 July 2014 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
9 July 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of David Roberts as a director (2 pages) |
9 July 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Fcb Nominees Limited as a director (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
15 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
28 September 2011 | Incorporation (29 pages) |
28 September 2011 | Incorporation (29 pages) |